This company is commonly known as Dmg Media Limited. The company was founded 18 years ago and was given the registration number 05765286. The firm's registered office is in LONDON. You can find them at Northcliffe House, 2 Derry Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | DMG MEDIA LIMITED |
---|---|---|
Company Number | : | 05765286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2006 |
End of financial year | : | 02 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northcliffe House, 2 Derry Street, London, W8 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcliffe House, 2 Derry Street, London, W8 5TT | Secretary | 01 July 2010 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 17 November 2021 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 17 November 2021 | Active |
Northcliffe House, 2 Derry Street, London, W8 5TT | Director | 04 January 2023 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Secretary | 31 August 2006 | Active |
21 Harvest Bank Road, West Wickham, BR4 9DL | Secretary | 03 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 April 2006 | Active |
8 The Woodlands, Southgate, London, N14 5RN | Director | 31 August 2006 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Director | 01 October 2007 | Active |
130 Barrowgate Road, Chiswick, London, W4 4QP | Director | 03 April 2006 | Active |
21 Harvest Bank Road, West Wickham, BR4 9DL | Director | 03 April 2006 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 07 November 2012 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 29 September 2021 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 20 January 2011 | Active |
Northcliffe House, 2 Derry Street, London, W8 5TT | Director | 01 October 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 April 2006 | Active |
Daily Mail And General Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-27 | Accounts | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.